Search icon

ARROYO CONTRACTING CORP.

Company Details

Name: ARROYO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1968 (57 years ago)
Entity Number: 222579
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 410 JERICHO TURNPIKE, STE 115, JERICHO, NY, United States, 11753
Principal Address: WALTER ARROYO, 31 STANDISH PLACE, NESCONSET, NY, United States, 11767

Contact Details

Phone +1 516-639-7618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER ARROYO Chief Executive Officer 31 STANDISH PL, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
NICKOLAS MASTROGIANNIS DOS Process Agent 410 JERICHO TURNPIKE, STE 115, JERICHO, NY, United States, 11753

Licenses

Number Status Type Date End date
2005041-DCA Active Business 2014-03-21 2025-02-28
1281611-DCA Inactive Business 2010-01-28 2013-06-30

History

Start date End date Type Value
2025-05-09 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-09 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-19 2002-03-27 Address 31 STANDISH PL, STANDISH, NY, 11767, USA (Type of address: Chief Executive Officer)
1995-04-19 2004-04-08 Address WALTER ARROYO, 31 STANDISH PL, STANDISH, NY, 11767, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140310000151 2014-03-10 ANNULMENT OF DISSOLUTION 2014-03-10
DP-2097363 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080611002481 2008-06-11 BIENNIAL STATEMENT 2008-04-01
060417002611 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040408002214 2004-04-08 BIENNIAL STATEMENT 2004-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599992 RENEWAL INVOICED 2023-02-17 100 Home Improvement Contractor License Renewal Fee
3599991 TRUSTFUNDHIC INVOICED 2023-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295329 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295330 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
2971984 TRUSTFUNDHIC INVOICED 2019-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2971985 RENEWAL INVOICED 2019-01-30 100 Home Improvement Contractor License Renewal Fee
2549653 TRUSTFUNDHIC INVOICED 2017-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549654 RENEWAL INVOICED 2017-02-09 100 Home Improvement Contractor License Renewal Fee
1948399 RENEWAL INVOICED 2015-01-23 100 Home Improvement Contractor License Renewal Fee
1948398 TRUSTFUNDHIC INVOICED 2015-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10667.00
Total Face Value Of Loan:
10667.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10755.00
Total Face Value Of Loan:
10755.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10755
Current Approval Amount:
10755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10873.28
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10667
Current Approval Amount:
10667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10803.48

Date of last update: 18 Mar 2025

Sources: New York Secretary of State